Search icon

THE RIVER CLERMONT, INC - Florida Company Profile

Company Details

Entity Name: THE RIVER CLERMONT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: N18000007144
FEI/EIN Number 83-1083950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 796 HOOKS ST, CLERMONT, FL, 34711
Mail Address: 796 HOOKS ST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RING CALEB President 796 HOOKS ST, CLERMONT, FL, 34711
RING KIRSTEN Director 796 HOOKS ST, CLERMONT, FL, 34711
HOOPER RANDY Director 796 HOOKS ST, CLERMONT, FL, 34711
Hawes Allen Director 10228 Golden Light Ct, Riverview, FL, 33578
Khoury Nicolas Director 9773 SW Santa Monica Dr, Palm City, FL, 34990
RING CALEB Agent 796 HOOKS ST, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069263 RIVER BIBLE INSTITUTE ACTIVE 2024-06-03 2029-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711
G23000040625 THE RIVER KISSIMMEE ACTIVE 2023-03-29 2028-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711
G23000001443 THE RIVER CHATTANOOGA ACTIVE 2023-01-04 2028-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711
G22000021046 NOW SALVATION ACTIVE 2022-02-18 2027-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711
G21000023373 OAK MINISTRIES INC ACTIVE 2021-02-17 2026-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711
G21000023379 JESUS PARK TOUR ACTIVE 2021-02-17 2026-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711
G19000107972 HEARTS OF REVIVAL MINISTRIES EXPIRED 2019-10-03 2024-12-31 - 796 HOOKS ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
Amendment 2021-12-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
Domestic Non-Profit 2018-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State